Fogarty v. City of Chico

55 Cal. Rptr. 3d 795, 148 Cal. App. 4th 537, 2007 Cal. Daily Op. Serv. 2660, 2007 Daily Journal DAR 3375, 2007 Cal. App. LEXIS 339
CourtCalifornia Court of Appeal
DecidedMarch 12, 2007
DocketC052576
StatusPublished
Cited by13 cases

This text of 55 Cal. Rptr. 3d 795 (Fogarty v. City of Chico) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Fogarty v. City of Chico, 55 Cal. Rptr. 3d 795, 148 Cal. App. 4th 537, 2007 Cal. Daily Op. Serv. 2660, 2007 Daily Journal DAR 3375, 2007 Cal. App. LEXIS 339 (Cal. Ct. App. 2007).

Opinion

Opinion

DAVIS, J.

Plaintiffs Thomas V. and Mary Fogarty (in their capacity as the trustees of two trusts) appeal from a judgment of dismissal after the trial court sustained the demurrer of defendant City of Chico (City) and several individual defendants. They limit the scope of their appeal to a single count in their pleading against only defendant City. 1 They, contend the superior *540 court erred in its conclusion that this count is time-barred. We shall affirm. In so doing, we find that in this instance the applicable statute of limitations is codified in the Subdivision Map Act (Gov. Code, § 66410 et seq.) rather than the Mitigation Fee Act (Gov. Code, § 66000.5 et seq.).

Background

Accepting the well-pleaded factual allegations of the amended petition filed in January 2006 (Robison v. City of Manteca (2000) 78 Cal.App.4th 452, 455 [92 Cal.Rptr.2d 748], (Robison)), plaintiff trusts are landowners that are seeking on behalf of themselves “and in the public interest” to enforce various provisions of law that “govern the exercise of discretion by [defendant City]. . . over a real estate development owned and proposed by [plaintiff trusts].”

More particularly, plaintiffs had applied to develop a subdivision called Oak Valley. In approving the application, the City’s planning agency authorized 80 to 160 residential units on a parcel known as “Lot Q.” The decision was appealed to the city council. In May 2005, the city council adopted a motion of intent to reduce the authorized number of units on Lot Q to 80, and to affirm the decision in all other respects. However, after a hearing on September 20, 2005, the city council voted four to three to merge the boundaries’ of Lot Q with the adjacent parcel to its west (Lot P) and to preclude any residential use of Lot Q. 2

Lot Q is zoned RS-20, which limits its use to no more than two residential units per acre. At this density, it has a fair market value of $17 million. Plaintiffs did not at any point consent to a reduction in density below that authorized for RS-20 zoning.

In taking this action, members of the city council cited two rationales at the hearing. They wished to mitigate the aesthetic impacts of the remainder of the Oak Valley development,- and they wanted to preserve Lot Q as open space for the public’s benefit. 3 Defendant City did not comply with the requirements of Government Code section 66001 (hereafter, undesignated section *541 references will be to the Government Code). 4 Under the authority of section 66020 et seq., plaintiff trusts filed a letter of protest on October 17, 2005, with defendant City. 5 They also delivered a courtesy copy of their petition on November 8. They filed their initial petition in this matter on December 19, 2005. However, they did not serve the petition on defendant City until December 27. 6

In its order sustaining the demurrer to the third count in the amended petition, the court stated “[plaintiffs] failed to serve the petition and complaint on [defendant City] . . . within 90 days of the accrual of. . . [the] cause[] of action, as required by . . . section 66499.37.” It did not grant leave to amend, and directed the dismissal of the action in its entirety. Plaintiff trusts filed their notice of appeal in a timely manner in May 2006.

Discussion

The briefing of the parties comes down to a straightforward issue. Section 66499.37, on which the trial court relied, is part of the Subdivision Map Act (the Map Act; see § 66410) and provides that “Any action ... to attack ... the decision of [a] . . . legislative body concerning a subdivision ... or to determine the reasonableness, legality or validity of any condition attached thereto, shall not be maintained . . . unless such action . . . is commenced and service of summons effected within 90 days after the date of such decision.” 7 (Italics added.) On the other hand, section 66020, subdivision (d)(2), on which plaintiffs relied in their amended petition, is part of the Fee Act and provides that “Any party who files a protest. . . may file *542 an action to attack ... the imposition of the fees, dedications, reservations, or other exactions imposed on a development project by a local agency within 180 days after the delivery of the notice [from the local agency].” (Italics added.) We must determine which limitations period is controlling as part of our de novo review of the sufficiency of the petition. (Robison, supra, 78 Cal.App.4th at p. 456.)

Hensler involved an ordinance enacted pursuant to the Map Act that prohibited the construction of residential units on ridge lines. (Hensler, supra, 8 Cal.4th at pp. 7-8.) The owner of a 300-acre tract of land filed an action for inverse condemnation, claiming that this ordinance precluded him from developing 40 percent of the tract. (Ibid.) Relying on the tenet that a legislative body must have the option of rescinding an enactment rather than pay compensation for a reduction in the value of affected land, Hensler concluded a cause of action for inverse condemnation necessarily includes a challenge to the validity of the enactment as applied to a particular piece of property and the need to exhaust the related administrative remedies. Otherwise, the landowner would have the power to compel the legislative body to exercise its power of eminent domain. (Id. at pp. 12, 13-14, 24-25.) As a result, the cause of action for inverse condemnation “aris[es] out of [the] application of a land-use regulation authorized” under the Map Act or is a facial challenge to the enactment under the Planning and Zoning Law, and is therefore subject to their long-expired limitations periods. (8 Cal.4th at p. 23; id. at pp. 24-26.)

In Branciforte Heights, LLC v. City of Santa Cruz (2006) 138 Cal.App.4th 914 [42 Cal.Rptr.3d 96] (Branciforte Heights), a landowner sought to compel a city to accept a dedication of park land rather than the “in lieu” fees that the city chose to impose as a condition of its approval of a development project, alternatives available to a local government under a provision of the Map Act. (138 Cal.App.4th at p. 919.) As the land use regulation at issue imposed a fee as a condition of approval, , the cause of action could be considered as arising both out of the general provision of the Map Act and the Fee Act. (138 Cal.App.4th at p. 926.) Branciforte Heights concluded that (as a matter of legislative intent) where a property owner invokes the protest procedure of the Fee Act, its longer limitations period applies; “[c]ontrariwise, where a party does not comply with the fee protest procedures . . . , a traditional mandate action must be brought within the . . .

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Lynch v. Cal. Coastal Commission
396 P.3d 1085 (California Supreme Court, 2017)
California Building Industry Ass'n v. City of San Jose
351 P.3d 974 (California Supreme Court, 2015)
Gill v. Varwig CA3
California Court of Appeal, 2014
Sterling Park, L.P. v. City of Palo Alto
310 P.3d 925 (California Supreme Court, 2013)
Fuller v. First Franklin
California Court of Appeal, 2013
Cal Building Indus. etc. v. City of San Jose
California Court of Appeal, 2013
Fuller v. First Franklin Financial Corp.
216 Cal. App. 4th 955 (California Court of Appeal, 2013)
Blackhurst v. Ungerman CA3
California Court of Appeal, 2013
Trinity Park, L.P. v. City of Sunnyvale
193 Cal. App. 4th 1014 (California Court of Appeal, 2011)
Delucchi v. Franchise Tax Board
170 Cal. App. 4th 1264 (California Court of Appeal, 2009)
Biagini v. Beckham
163 Cal. App. 4th 1000 (California Court of Appeal, 2008)
City of Los Angeles v. County of Kern
509 F. Supp. 2d 865 (C.D. California, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
55 Cal. Rptr. 3d 795, 148 Cal. App. 4th 537, 2007 Cal. Daily Op. Serv. 2660, 2007 Daily Journal DAR 3375, 2007 Cal. App. LEXIS 339, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fogarty-v-city-of-chico-calctapp-2007.